Search icon

TEMPTATIONS INC.

Company Details

Name: TEMPTATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2027303
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HAROLD Chief Executive Officer 40-06 248TH ST, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-05-07 1997-02-14 Address 1407 BROADWAY ROOM 3408, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1758230 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020501002038 2002-05-01 BIENNIAL STATEMENT 2002-05-01
980501002382 1998-05-01 BIENNIAL STATEMENT 1998-05-01
970214000131 1997-02-14 CERTIFICATE OF CHANGE 1997-02-14
960507000522 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State